A GREAT READ LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/09/2423 September 2024 | Liquidators' statement of receipts and payments to 2024-07-20 |
29/09/2329 September 2023 | Liquidators' statement of receipts and payments to 2023-07-20 |
07/07/237 July 2023 | Registered office address changed from C/O Begbies Traynor (Central) Llp 5 st James Court St James Parade Bristol BS1 3LH to C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-07-07 |
25/03/2225 March 2022 | Registration of charge 061977950002, created on 2022-03-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Registered office address changed from Reverie, Keels Hill Peasedown St John Bath BA2 8EW to Unit 1C Woodland Industrial Estate Eden Vale Road Westbury BA13 3QS on 2021-11-25 |
25/11/2125 November 2021 | Termination of appointment of Jane Margaret Wavre as a secretary on 2021-11-24 |
25/11/2125 November 2021 | Appointment of Ms Tracy Jayne Seviour as a secretary on 2021-11-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | 26/11/20 STATEMENT OF CAPITAL GBP 100000 |
01/09/201 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
15/04/1915 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
15/03/1815 March 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/04/166 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/04/1510 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
01/04/141 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/07/1316 July 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
20/06/1220 June 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
10/09/1110 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/07/117 July 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/08/103 August 2010 | DISS40 (DISS40(SOAD)) |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDRE WAVRE / 02/04/2010 |
02/08/102 August 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
27/07/1027 July 2010 | FIRST GAZETTE |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
03/04/093 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | LOCATION OF REGISTER OF MEMBERS |
04/04/084 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | NC INC ALREADY ADJUSTED 15/06/07 |
28/07/0728 July 2007 | NC INC ALREADY ADJUSTED 15/07/07 |
28/06/0728 June 2007 | £ NC 1000/100000 04/06/06 |
26/04/0726 April 2007 | NEW SECRETARY APPOINTED |
26/04/0726 April 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/04/072 April 2007 | SECRETARY RESIGNED |
02/04/072 April 2007 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A GREAT READ LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company